GETINGE EXTENDED CARE UK LIMITED
DUNSTABLE TRUSHELFCO (NO.3268) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XF
Company number 06011917
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5XF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Ulf Arne Grunander as a director on 25 April 2016. The most likely internet sites of GETINGE EXTENDED CARE UK LIMITED are www.getingeextendedcareuk.co.uk, and www.getinge-extended-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Getinge Extended Care Uk Limited is a Private Limited Company. The company registration number is 06011917. Getinge Extended Care Uk Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Getinge Extended Care Uk Limited is Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire Lu5 5xf. . BLOOM, Richard Mark is a Secretary of the company. BLOOM, Richard Mark is a Director of the company. HADANI, Harnish Mathuradas is a Director of the company. IBRAHIM, Khizer Ismail is a Director of the company. Secretary GRUNANDER, Ulf Arne has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BERG, Michael Karl Johan has been resigned. Director COOKE, Stephen John has been resigned. Director DE GAY, Sarah has been resigned. Director FOGARTY, Melissa Anne has been resigned. Director GRUNANDER, Ulf Arne has been resigned. Director MALMQUIST, Nils Johan Mikael has been resigned. Director MONIR, Nicole Frances has been resigned. Director MYERS, Alexander Walter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLOOM, Richard Mark
Appointed Date: 25 April 2016

Director
BLOOM, Richard Mark
Appointed Date: 25 April 2016
50 years old

Director
HADANI, Harnish Mathuradas
Appointed Date: 25 April 2016
63 years old

Director
IBRAHIM, Khizer Ismail
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
GRUNANDER, Ulf Arne
Resigned: 25 April 2016
Appointed Date: 06 December 2006

Nominee Secretary
TRUSEC LIMITED
Resigned: 06 December 2006
Appointed Date: 28 November 2006

Director
BERG, Michael Karl Johan
Resigned: 14 September 2009
Appointed Date: 06 December 2006
61 years old

Director
COOKE, Stephen John
Resigned: 06 December 2006
Appointed Date: 06 December 2006
66 years old

Director
DE GAY, Sarah
Resigned: 06 December 2006
Appointed Date: 28 November 2006
60 years old

Director
FOGARTY, Melissa Anne
Resigned: 06 December 2006
Appointed Date: 06 December 2006
49 years old

Director
GRUNANDER, Ulf Arne
Resigned: 25 April 2016
Appointed Date: 06 December 2006
74 years old

Director
MALMQUIST, Nils Johan Mikael
Resigned: 25 March 2015
Appointed Date: 06 December 2006
64 years old

Director
MONIR, Nicole Frances
Resigned: 06 December 2006
Appointed Date: 28 November 2006
58 years old

Director
MYERS, Alexander Walter
Resigned: 25 April 2016
Appointed Date: 25 March 2015
62 years old

Persons With Significant Control

Getinge Holding Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Getinge Ab
Notified on: 30 June 2016
Nature of control: Has significant influence or control

GETINGE EXTENDED CARE UK LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Termination of appointment of Ulf Arne Grunander as a director on 25 April 2016
25 Apr 2016
Appointment of Mr Richard Mark Bloom as a director on 25 April 2016
25 Apr 2016
Appointment of Mr Harnish Mathuradas Hadani as a director on 25 April 2016
...
... and 48 more events
12 Dec 2006
Secretary resigned
12 Dec 2006
Director resigned
12 Dec 2006
Director resigned
06 Dec 2006
Company name changed trushelfco (no.3268) LIMITED\certificate issued on 06/12/06
28 Nov 2006
Incorporation